You are here: bizstats.co.uk > a-z index > Q list > QH list

Qhw Limited BARNET


Qhw started in year 2002 as Private Limited Company with registration number 04555151. The Qhw company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Barnet at Regency House. Postal code: EN5 4BE. Since 31st January 2003 Qhw Limited is no longer carrying the name Quendon Hall.

At the moment there are 2 directors in the the firm, namely Katriona T. and Edward T.. In addition one secretary - Edward T. - is with the company. As of 10 May 2024, there were 8 ex directors - Julie S., James T. and others listed below. There were no ex secretaries.

Qhw Limited Address / Contact

Office Address Regency House
Office Address2 33 Wood Street
Town Barnet
Post code EN5 4BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04555151
Date of Incorporation Mon, 7th Oct 2002
Industry Other holiday and other collective accommodation
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 21st Oct 2023 (2023-10-21)
Last confirmation statement dated Fri, 7th Oct 2022

Company staff

Katriona T.

Position: Director

Appointed: 29 November 2016

Edward T.

Position: Secretary

Appointed: 07 October 2002

Edward T.

Position: Director

Appointed: 07 October 2002

Julie S.

Position: Director

Appointed: 17 October 2008

Resigned: 05 December 2016

James T.

Position: Director

Appointed: 17 October 2008

Resigned: 31 July 2011

Nicola L.

Position: Director

Appointed: 17 October 2008

Resigned: 28 February 2010

Cresta K.

Position: Director

Appointed: 17 October 2008

Resigned: 14 May 2014

Julie P.

Position: Director

Appointed: 17 October 2008

Resigned: 29 September 2021

Michael H.

Position: Director

Appointed: 08 June 2006

Resigned: 12 April 2016

Michael H.

Position: Director

Appointed: 21 July 2005

Resigned: 28 July 2005

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 07 October 2002

Resigned: 07 October 2002

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 October 2002

Resigned: 17 October 2002

Deborah R.

Position: Director

Appointed: 07 October 2002

Resigned: 16 June 2006

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats researched, there is The Tabor Group Ltd from Barnet, United Kingdom. The abovementioned PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Tabor Group Ltd

Regency House 33 Wood Street, Barnet, Hertfordshire, EN5 4BE, United Kingdom

Legal authority Companies Act 2006
Legal form Limited
Country registered Not Specified/Other
Place registered England And Wales
Registration number 03945491
Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Quendon Hall January 31, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 127 597755 199241 564348 001406 663206 099735 054
Current Assets2 439 2243 098 1692 975 6513 132 4933 283 9824 812 5764 292 837
Debtors1 083 3392 154 5682 669 1332 630 7132 748 2974 551 7403 499 764
Net Assets Liabilities1 535 7081 643 0031 826 3461 903 9891 142 5301 280 1461 486 426
Other Debtors53 210171 828188 35997 046183 139196 40478 126
Property Plant Equipment844 379810 985879 344878 051792 084772 064 
Total Inventories49 90755 45964 954153 779129 02254 73758 019
Other
Accumulated Depreciation Impairment Property Plant Equipment1 205 4641 370 4511 714 0951 844 3381 962 6222 083 7252 198 078
Amounts Owed By Group Undertakings979 3661 931 2952 480 1442 531 4332 565 1572 685 2312 533 588
Amounts Owed To Group Undertakings 210 000122 478192 038379 929180 776717 377
Average Number Employees During Period 286573384533
Bank Borrowings Overdrafts15 54170 53419 89820 51415 059  
Creditors192 791153 346159 703464 417700 487680 578430 312
Increase From Depreciation Charge For Year Property Plant Equipment 164 987 130 301118 284121 103114 353
Net Current Assets Liabilities1 013 0121 125 4971 234 4451 645 2161 111 2671 317 0071 390 147
Other Creditors192 791153 346159 703464 417700 487680 578430 312
Other Taxation Social Security Payable177 233135 470112 45696 58510 203127 515143 875
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal178 381132 943     
Property Plant Equipment Gross Cost2 049 8432 181 4362 593 4392 722 3892 754 7062 855 7892 871 991
Provisions For Liabilities Balance Sheet Subtotal128 892140 133127 740154 86160 334128 347147 322
Total Additions Including From Business Combinations Property Plant Equipment 131 593 132 44832 317101 08316 202
Total Assets Less Current Liabilities1 857 3911 936 4822 113 7892 523 2671 903 3512 089 0712 064 060
Trade Creditors Trade Payables104 37195 545174 33394 18866 951371 922143 520
Trade Debtors Trade Receivables50 76351 4456302 23411 670 105888 050
Administrative Expenses  1 874 7711 767 546   
Cost Sales  939 302884 564   
Depreciation Expense Property Plant Equipment  166 087130 301   
Disposals Decrease In Depreciation Impairment Property Plant Equipment   58   
Disposals Property Plant Equipment   3 498   
Gross Profit Loss  1 991 1381 890 320   
Operating Profit Loss  116 367122 774   
Other Interest Receivable Similar Income Finance Income  1 580822   
Profit Loss  94 38877 643   
Profit Loss On Ordinary Activities Before Tax  117 947123 596   
Tax Tax Credit On Profit Or Loss On Ordinary Activities  23 55945 953   
Turnover Revenue  2 930 4402 774 884   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Small-sized company accounts made up to 31st March 2023
filed on: 16th, January 2024
Free Download (9 pages)

Company search

Advertisements